Company NameFlat Cap Records Limited
DirectorJamie Alexander Hartman
Company StatusActive
Company Number06789815
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Jamie Alexander Hartman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2009(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Secretary NameMr Jeffrey Kaye
NationalityBritish
StatusCurrent
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ

Contact

Websitewww.pmrrecords.com

Location

Registered Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jamie Alexander Hartman
100.00%
Ordinary

Financials

Year2014
Net Worth£204
Cash£1,662
Current Liabilities£11,714

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

8 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
17 February 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
12 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
16 January 2019Confirmation statement made on 13 January 2019 with updates (5 pages)
17 August 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
25 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 June 2017Director's details changed for Mr Jamie Alexander Hartman on 7 June 2017 (2 pages)
7 June 2017Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
7 June 2017Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr Jamie Alexander Hartman on 7 June 2017 (2 pages)
1 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Secretary's details changed for Mr Jeffrey Kaye on 14 February 2013 (1 page)
14 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Secretary's details changed for Mr Jeffrey Kaye on 14 February 2013 (1 page)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 June 2012Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom on 18 June 2012 (1 page)
28 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
10 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Jamie Alexander Hartman on 13 January 2010 (2 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Jamie Alexander Hartman on 13 January 2010 (2 pages)
13 January 2009Incorporation (12 pages)
13 January 2009Incorporation (12 pages)